UKBizDB.co.uk

BLENCATHARA COURT (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blencathara Court (management) Limited. The company was founded 41 years ago and was given the registration number 01672401. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLENCATHARA COURT (MANAGEMENT) LIMITED
Company Number:01672401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1982
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, United Kingdom, PO15 5SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary01 October 2019Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director16 April 2015Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director22 November 2019Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director21 June 2021Active
23 Blencathara Court, Seaview Road, Burnham On Sea, TA8 2AJ

Secretary21 June 2001Active
14 Blencathara Court, Seaview Road, Burnham On Sea, TA8 2AJ

Secretary12 March 1997Active
Elstow, 18 Golf Links Road, Burnham On Sea, TA8 2PW

Secretary05 August 1993Active
17 Blencathara Court, Seaview Road, Burnham On Sea, TA8 2AJ

Secretary07 April 2005Active
25 Blencathara Court, Burnham On Sea, TA8 2AJ

Secretary05 April 2007Active
19 Blencathara Court, Burnham On Sea, TA8 2AJ

Secretary07 April 2006Active
3 Blencathara Court, Burnham On Sea, TA8 2AJ

Secretary-Active
18, College Street, Burnham-On-Sea, England, TA8 1AE

Corporate Secretary28 June 2012Active
21, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NR

Corporate Secretary08 December 2011Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director09 June 2009Active
22 Blencathara Court, Seaview Road, Burnham On Sea, TA8 2AJ

Director21 June 2001Active
14 Blencathara Court, Seaview Road, Burnham On Sea, TA8 2AJ

Director29 July 1993Active
17 Blencathara Court, Seaview Road, Burnham On Sea, TA8 2AJ

Director26 April 2006Active
18, College Street, Burnham-On-Sea, England, TA8 1AE

Director11 March 2014Active
25 Blencathara Court, Sea View Road, Burnham-On-Sea, TA8 2AJ

Director13 August 2007Active
19 Blencathara Court, Burnham On Sea, TA8 2AJ

Director20 December 1996Active
18, College Street, Burnham-On-Sea, TA8 1AE

Director12 December 2018Active
18, College Street, Burnham-On-Sea, England, TA8 1AE

Director17 June 2011Active
3 Blencathara Court, Burnham On Sea, TA8 2AJ

Director-Active
23 Blencathara Court, Seaview Road, Burnham On Sea, TA8 2AJ

Director29 July 1993Active
11 Blencathara Court, Burnham On Sea, TA8 2AJ

Director05 April 2007Active
4 Blencathara Court, Burnham On Sea, TA8 2AJ

Director-Active
16 Blencathara Court, Seaview Road, Burnham On Sea, TA8 2AJ

Director23 April 1996Active
18, College Street, Burnham-On-Sea, England, TA8 1AE

Director20 June 2012Active
15 Blencathara Court, Seaview Road, Burnham On Sea, TA8 2AJ

Director01 May 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-10-01Officers

Appoint corporate secretary company with name date.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.